Company NameIng Lease Holdings (UK) Limited
Company StatusActive
Company Number02453767
CategoryPrivate Limited Company
Incorporation Date19 December 1989(34 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Peter Berg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed02 January 2015(25 years after company formation)
Appointment Duration9 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Greg John Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleUk Head Of Internal Control, Regulatory Reporting
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(29 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameKoen De Boer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressMr Troelstralaan 1
Amstelveen 1181 Vd
Foreign
Director NameMr Tjomme Jessurun Doliveira
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1995)
RoleManaging Director
Correspondence AddressAbel Tasmanlaan 19
3603 Gc Maarssen
Foreign
Director NameDrs Gilles Antoine Marcel Van Der Meer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressBeysterveld 177
Amsterdam
N-H 1083 Kc
Foreign
Secretary NameSunil Bassi
NationalityBritish
StatusResigned
Appointed15 November 1993(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 December 2001)
RoleAccountant
Correspondence Address26 Empress Avenue
Ilford
Essex
IG1 3DD
Director NameWillem Van Delft
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed14 July 1995(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressKrullenlaan 21
2061 Ht Blocmendaal
Holland
Director NameVincent Thomas Maria Laumans
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed01 March 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressAmstelhove 9
Amstelveen
The Netherlands
1181 Pa
Director NamePeter Spanhaak
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2003)
RoleCompany Director
Correspondence AddressSoerenseweg 88a
7314 Jh Apeldoorn
The Netherlands
Director NameMr Hendricus Petrus Maria Topper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2001(11 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2013)
RoleController
Country of ResidenceNetherlands
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameIan Thomas Rolfe
NationalityBritish
StatusResigned
Appointed13 December 2001(11 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2011)
RoleCompany Director
Correspondence Address82 Shaggy Calf Lane
Slough
Berkshire
SL2 5HQ
Director NameAlain Edmond Vervaet
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed08 November 2002(12 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 2009)
RoleCompany Director
Correspondence AddressSparrenstraat 7
9950 Waarschoot
Belgium
Director NameMr John David Howland Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
9 Comberton Road
Barton
Cambridgeshire
CB23 7BA
Secretary NameMr Andrew Michael Ebsworthy Tapson
StatusResigned
Appointed25 October 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Hein Jacobus Pieter Willem Brand
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2013(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2015)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Brian James McDougall
StatusResigned
Appointed01 May 2013(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Gerald Roderick Munro Walker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Fraser Callum Norwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(26 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU

Contact

Websiteingcommercialbanking.com

Location

Registered Address8-10 Moorgate
Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ing Bank Nv
100.00%
Ordinary

Financials

Year2014
Net Worth£7,714,170
Cash£19,368
Current Liabilities£3,800,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (18 pages)
11 January 2023Change of details for Ing Intermediate Holdings Limited as a person with significant control on 1 December 2016 (2 pages)
10 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
10 January 2023Cessation of Ing Intermediate Holdings Limited as a person with significant control on 1 December 2016 (1 page)
10 January 2023Notification of Ing Bank N.V. as a person with significant control on 1 December 2016 (2 pages)
28 July 2022Full accounts made up to 31 December 2021 (18 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (18 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (20 pages)
4 May 2020Termination of appointment of Fraser Callum Norwood as a director on 23 March 2020 (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (16 pages)
7 May 2019Appointment of Mr Adrian Neil Marsh as a director on 3 May 2019 (2 pages)
7 May 2019Appointment of Mr Greg John Richardson as a director on 3 May 2019 (2 pages)
8 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (17 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 August 2017Auditor's resignation (1 page)
7 August 2017Auditor's resignation (1 page)
22 June 2017Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Gerald Roderick Munro Walker as a director on 22 June 2017 (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
27 May 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2016Appointment of Mr Fraser Callum Norwood as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Fraser Callum Norwood as a director on 18 May 2016 (2 pages)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
28 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 28 January 2016 (1 page)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Gerald Roderick Munro Walker as a director on 2 January 2015 (2 pages)
7 January 2015Appointment of Mr Simon Peter Berg as a director on 2 January 2015 (2 pages)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Hein Jacobus Pieter Willem Brand as a director on 2 January 2015 (1 page)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2014Statement by Directors (1 page)
12 December 2014Statement of capital on 12 December 2014
  • GBP 1
(4 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2014Statement by Directors (1 page)
12 December 2014Statement of capital on 12 December 2014
  • GBP 1
(4 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2014Solvency Statement dated 24/11/14 (1 page)
12 December 2014Solvency Statement dated 24/11/14 (1 page)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 185,450,000
(3 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 185,450,000
(3 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 185,450,000
(3 pages)
21 August 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Appointment of Mr Hein Jacobus Pieter Willem Brand as a director (2 pages)
1 May 2013Appointment of Mr Hein Jacobus Pieter Willem Brand as a director (2 pages)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
1 May 2013Termination of appointment of Hendricus Topper as a director (1 page)
1 May 2013Termination of appointment of Hendricus Topper as a director (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
16 March 2012Full accounts made up to 31 December 2010 (12 pages)
16 March 2012Full accounts made up to 31 December 2010 (12 pages)
11 January 2012Director's details changed for Mr Hendricus Petrus Maria Topper on 6 January 2012 (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Hendricus Petrus Maria Topper on 6 January 2012 (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Mr Hendricus Petrus Maria Topper on 6 January 2012 (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 December 2011Termination of appointment of John Howland Jackson as a director (1 page)
13 December 2011Termination of appointment of John Howland Jackson as a director (1 page)
31 October 2011Registered office address changed from Phoenix House Cookham Road Bracknell Berkshire RG12 1RR on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Phoenix House Cookham Road Bracknell Berkshire RG12 1RR on 31 October 2011 (1 page)
25 October 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
25 October 2011Termination of appointment of Ian Rolfe as a secretary (1 page)
25 October 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
25 October 2011Termination of appointment of Ian Rolfe as a secretary (1 page)
21 January 2011Annual return made up to 5 January 2011 (14 pages)
21 January 2011Annual return made up to 5 January 2011 (14 pages)
21 January 2011Annual return made up to 5 January 2011 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 February 2010Full accounts made up to 31 December 2008 (15 pages)
25 February 2010Full accounts made up to 31 December 2008 (15 pages)
14 January 2010Annual return made up to 5 January 2010 (14 pages)
14 January 2010Annual return made up to 5 January 2010 (14 pages)
14 January 2010Annual return made up to 5 January 2010 (14 pages)
3 June 2009Director appointed john david howland jackson (2 pages)
3 June 2009Director appointed john david howland jackson (2 pages)
22 May 2009Appointment terminated director alain vervaet (1 page)
22 May 2009Appointment terminated director alain vervaet (1 page)
6 January 2009Return made up to 19/12/08; full list of members (3 pages)
6 January 2009Return made up to 19/12/08; full list of members (3 pages)
26 September 2008Full accounts made up to 31 December 2007 (15 pages)
26 September 2008Full accounts made up to 31 December 2007 (15 pages)
5 February 2008Return made up to 19/12/07; full list of members; amend (7 pages)
5 February 2008Return made up to 19/12/07; full list of members; amend (7 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 January 2007Nc inc already adjusted 19/09/06 (2 pages)
23 January 2007Nc inc already adjusted 19/09/06 (2 pages)
23 January 2007Return made up to 19/12/06; full list of members (7 pages)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Return made up to 19/12/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 October 2006Nc inc already adjusted 19/09/06 (1 page)
9 October 2006Ad 19/09/06--------- £ si 73300000@1=73300000 £ ic 112150000/185450000 (2 pages)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Memorandum and Articles of Association (9 pages)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Ad 19/09/06--------- £ si 73300000@1=73300000 £ ic 112150000/185450000 (2 pages)
9 October 2006Memorandum and Articles of Association (9 pages)
9 October 2006Nc inc already adjusted 19/09/06 (1 page)
12 January 2006Return made up to 19/12/05; full list of members (7 pages)
12 January 2006Return made up to 19/12/05; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
24 September 2004Ad 16/08/04--------- £ si 70000000@1=70000000 £ ic 42150000/112150000 (2 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Nc inc already adjusted 12/08/04 (1 page)
24 September 2004Memorandum and Articles of Association (9 pages)
24 September 2004Nc inc already adjusted 12/08/04 (1 page)
24 September 2004Ad 16/08/04--------- £ si 70000000@1=70000000 £ ic 42150000/112150000 (2 pages)
24 September 2004Memorandum and Articles of Association (9 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2004Director resigned (1 page)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Return made up to 19/12/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 February 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (1 page)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Secretary resigned (1 page)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
5 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
3 January 2001Return made up to 19/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/01/01
(7 pages)
18 August 2000Full accounts made up to 31 December 1999 (13 pages)
18 August 2000Full accounts made up to 31 December 1999 (13 pages)
29 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
4 July 1999Full accounts made up to 31 December 1998 (12 pages)
4 July 1999Full accounts made up to 31 December 1998 (12 pages)
24 December 1998Return made up to 19/12/98; change of members (6 pages)
24 December 1998Return made up to 19/12/98; change of members (6 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1998Ad 13/05/98--------- £ si 3150000@1=3150000 £ ic 39000000/42150000 (2 pages)
29 July 1998Ad 13/05/98--------- £ si 3150000@1=3150000 £ ic 39000000/42150000 (2 pages)
29 December 1997Return made up to 19/12/97; no change of members (4 pages)
29 December 1997Return made up to 19/12/97; no change of members (4 pages)
1 October 1997Auditor's resignation (1 page)
1 October 1997Auditor's resignation (1 page)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
25 September 1997Full accounts made up to 31 December 1996 (13 pages)
22 December 1996Return made up to 19/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1996Return made up to 19/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1996Registered office changed on 28/10/96 from: cw house cookham road bracknell berkshire RG12 1RR (1 page)
28 October 1996Registered office changed on 28/10/96 from: cw house cookham road bracknell berkshire RG12 1RR (1 page)
12 July 1996Full accounts made up to 31 December 1995 (14 pages)
12 July 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1996Registered office changed on 28/06/96 from: cw house,3 bracknell beeches old bracknell lane west bracknell RG12 7BW (1 page)
28 June 1996Registered office changed on 28/06/96 from: cw house,3 bracknell beeches old bracknell lane west bracknell RG12 7BW (1 page)
14 March 1996Director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
27 December 1995Return made up to 19/12/95; no change of members (4 pages)
27 December 1995Return made up to 19/12/95; no change of members (4 pages)
1 December 1995Memorandum and Articles of Association (8 pages)
1 December 1995Memorandum and Articles of Association (8 pages)
30 November 1995Company name changed internationale nederlanden lease holdings (uk) LIMITED\certificate issued on 01/12/95 (4 pages)
30 November 1995Company name changed internationale nederlanden lease holdings (uk) LIMITED\certificate issued on 01/12/95 (4 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
13 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
30 September 1992Memorandum and Articles of Association (13 pages)
30 September 1992Memorandum and Articles of Association (13 pages)
19 March 1990Memorandum and Articles of Association (20 pages)
19 March 1990Memorandum and Articles of Association (20 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 December 1989Incorporation (30 pages)
19 December 1989Incorporation (30 pages)